Background WavePink WaveYellow Wave

AINTREE MANAGEMENT COMPANY LIMITED (10057507)

AINTREE MANAGEMENT COMPANY LIMITED (10057507) is an active UK company. incorporated on 11 March 2016. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AINTREE MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include TURNER, Nicholas James.

Company Number
10057507
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 2016
Age
10 years
Address
The Blade, Reading, RG1 3BE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
TURNER, Nicholas James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AINTREE MANAGEMENT COMPANY LIMITED

AINTREE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 March 2016 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AINTREE MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10057507

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 11 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

The Blade Abbey Square Reading, RG1 3BE,

Previous Addresses

12a Upper Berkeley Street London W1H 7QE England
From: 9 November 2016To: 25 November 2022
35 Hays Mews London W1J 5PY United Kingdom
From: 11 March 2016To: 9 November 2016
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Mar 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TURNER, Nicholas James

Active
Abbey Square, ReadingRG1 3BE
Born January 1974
Director
Appointed 03 Nov 2022

CHANCERYGATE CORPORATE SERVICES LIMITED

Resigned
Upper Berkeley Street, LondonW1H 7QE
Corporate secretary
Appointed 11 Mar 2016
Resigned 03 Nov 2022

FINNAN, Rory Butler

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born February 1972
Director
Appointed 11 Mar 2016
Resigned 03 Nov 2022

KING, Alastair Kenneth

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born September 1973
Director
Appointed 11 Mar 2016
Resigned 03 Nov 2022

Persons with significant control

4

1 Active
3 Ceased
St. Helier, St. Helier

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2023
Abbey Square, ReadingRG1 3BE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Mar 2023

Mr Rrory Finnan

Ceased
Upper Berkeley Street, LondonW1H 7QE
Born February 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 May 2022

Mr Alastair Kenneth King

Ceased
Upper Berkeley Street, LondonW1H 7QE
Born September 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 May 2022
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Resolution
22 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 November 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Incorporation Company
11 March 2016
NEWINCIncorporation